Name: | THE DERMOT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 2003 (22 years ago) |
Date of dissolution: | 04 Jun 2015 |
Entity Number: | 2983994 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 729 SEVENTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 212-262-1220
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM DICKEY | Chief Executive Officer | 729 SEVENTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-25 | 2012-03-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-01-27 | 2012-03-02 | Address | 320 WEST 57TH ST 5TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2006-01-27 | 2012-03-02 | Address | 320 WEST 57TH STR 5TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2003-12-11 | 2007-01-25 | Address | 320 WEST 57TH STREET, 5TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2003-12-03 | 2021-10-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150604000406 | 2015-06-04 | CERTIFICATE OF MERGER | 2015-06-04 |
131204006024 | 2013-12-04 | BIENNIAL STATEMENT | 2013-12-01 |
120302002638 | 2012-03-02 | BIENNIAL STATEMENT | 2011-12-01 |
091221002750 | 2009-12-21 | BIENNIAL STATEMENT | 2009-12-01 |
071219002208 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State